- Company Overview for PRECISION CLAIMS LIMITED (06745592)
- Filing history for PRECISION CLAIMS LIMITED (06745592)
- People for PRECISION CLAIMS LIMITED (06745592)
- Charges for PRECISION CLAIMS LIMITED (06745592)
- Insolvency for PRECISION CLAIMS LIMITED (06745592)
- More for PRECISION CLAIMS LIMITED (06745592)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2017 | |
09 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2018 | |
17 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 | |
22 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2016 | 2.24B | Administrator's progress report to 31 August 2016 | |
05 Oct 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 May 2016 | 2.24B | Administrator's progress report to 27 March 2016 | |
17 Nov 2015 | 2.31B | Notice of extension of period of Administration | |
13 Apr 2015 | 2.24B | Administrator's progress report to 26 March 2015 | |
13 Apr 2015 | 2.31B | Notice of extension of period of Administration | |
11 Nov 2014 | 2.24B | Administrator's progress report to 26 September 2014 | |
24 Jun 2014 | 2.23B | Result of meeting of creditors | |
29 May 2014 | 2.17B | Statement of administrator's proposal | |
08 Apr 2014 | AD01 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB England on 8 April 2014 | |
04 Apr 2014 | 2.12B | Appointment of an administrator | |
20 Mar 2014 | TM01 | Termination of appointment of Simon Thompson as a director | |
20 Mar 2014 | AP01 | Appointment of Mr Mark William Butterwick as a director | |
05 Mar 2014 | MR01 | Registration of charge 067455920002 | |
17 Jan 2014 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 17 January 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued |